About

Registered Number: 02308713
Date of Incorporation: 25/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Stella Way Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ

 

Pkl Group (UK) Ltd was founded on 25 October 1988 with its registered office in Gloucestershire, it's status at Companies House is "Active". The organisation is registered for VAT. 51-100 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, William Edward 01 June 2018 - 1
RICHARDS, Christopher Charles 01 June 2018 - 1
BIRD, Kenneth John N/A 01 May 1995 1
CROW, Lynda Dawn N/A 24 February 2004 1
CROW, Neil Ernest 18 May 1993 30 June 1997 1
JOHN, Noel Emlyn N/A 31 March 1998 1
MELLOR, Michael Ernest George 10 November 1995 17 March 1999 1
MIDDLETON, Christopher Alan N/A 19 March 1996 1
ROGERS, Paul Stuart 05 June 1995 14 January 2010 1
Secretary Name Appointed Resigned Total Appointments
PERRY, William Edward 07 October 2013 - 1
COLCHESTER, Timothy Mark 20 April 2005 07 October 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 August 2020
MR01 - N/A 09 April 2020
CS01 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
PSC02 - N/A 01 April 2020
AA - Annual Accounts 25 February 2020
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
AA01 - Change of accounting reference date 02 October 2019
AA - Annual Accounts 16 September 2019
RESOLUTIONS - N/A 22 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 14 August 2019
MR01 - N/A 09 August 2019
MR01 - N/A 05 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 July 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 20 November 2017
PSC02 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 10 September 2015
RESOLUTIONS - N/A 03 February 2015
CC04 - Statement of companies objects 03 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 08 December 2014
MR04 - N/A 24 April 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 06 December 2013
AP03 - Appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 12 December 2009
AP01 - Appointment of director 18 November 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 15 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 06 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 January 2002
363s - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 05 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
AUD - Auditor's letter of resignation 08 July 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
AA - Annual Accounts 23 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1998
395 - Particulars of a mortgage or charge 04 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 15 August 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
363s - Annual Return 06 January 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
395 - Particulars of a mortgage or charge 19 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 10 May 1996
288 - N/A 26 April 1996
288 - N/A 13 March 1996
363s - Annual Return 13 March 1996
287 - Change in situation or address of Registered Office 20 December 1995
AA - Annual Accounts 18 September 1995
395 - Particulars of a mortgage or charge 21 July 1995
395 - Particulars of a mortgage or charge 11 July 1995
395 - Particulars of a mortgage or charge 11 July 1995
RESOLUTIONS - N/A 10 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 1995
288 - N/A 08 June 1995
288 - N/A 05 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 25 October 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 14 December 1993
288 - N/A 13 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1993
395 - Particulars of a mortgage or charge 29 July 1993
288 - N/A 18 June 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 08 December 1992
395 - Particulars of a mortgage or charge 19 November 1992
AA - Annual Accounts 14 January 1992
288 - N/A 11 December 1991
363b - Annual Return 11 December 1991
287 - Change in situation or address of Registered Office 12 November 1991
CERTNM - Change of name certificate 31 October 1991
RESOLUTIONS - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
CERTNM - Change of name certificate 08 May 1991
395 - Particulars of a mortgage or charge 07 May 1991
CERTNM - Change of name certificate 30 April 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 12 December 1990
288 - N/A 31 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
288 - N/A 20 January 1990
395 - Particulars of a mortgage or charge 08 January 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 1989
RESOLUTIONS - N/A 14 September 1989
288 - N/A 26 July 1989
395 - Particulars of a mortgage or charge 13 April 1989
RESOLUTIONS - N/A 20 March 1989
PUC 3 - N/A 20 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1988
288 - N/A 14 November 1988
NEWINC - New incorporation documents 25 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 01 August 2019 Outstanding

N/A

A registered charge 29 March 2019 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 January 2010 Fully Satisfied

N/A

Debenture 11 November 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 1 december 2004 and 12 February 2007 Fully Satisfied

N/A

An omnibus guarantee and set off agreement 01 December 2004 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Mortgage debenture 25 February 1998 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 05 January 1998 Fully Satisfied

N/A

Charge over sub-hire 04 October 1996 Fully Satisfied

N/A

Equipment mortgage 20 September 1996 Fully Satisfied

N/A

Debenture 05 July 1995 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 05 July 1995 Fully Satisfied

N/A

Charge 05 July 1995 Fully Satisfied

N/A

A credit agreement 20 July 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 12 November 1992 Fully Satisfied

N/A

Legal mortgage 30 April 1991 Fully Satisfied

N/A

Legal mortgage 02 January 1990 Fully Satisfied

N/A

Mortgage debenture 05 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.